Background WavePink WaveYellow Wave

RESOLVE RESOURCES LIMITED (12250728)

RESOLVE RESOURCES LIMITED (12250728) is an active UK company. incorporated on 9 October 2019. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESOLVE RESOURCES LIMITED has been registered for 6 years. Current directors include MCTEAR, Nigel John, PRIOR, Benjamin Richard.

Company Number
12250728
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
Markham House, Wokingham, RG40 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCTEAR, Nigel John, PRIOR, Benjamin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLVE RESOURCES LIMITED

RESOLVE RESOURCES LIMITED is an active company incorporated on 9 October 2019 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESOLVE RESOURCES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12250728

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Markham House 20 Broad Street Wokingham, RG40 1AH,

Previous Addresses

Merchant House 5 East St. Helen Street Abingdon OX14 5EG England
From: 15 December 2020To: 11 November 2024
115P Olympic Avenue Milton Park Abingdon OX14 4SA United Kingdom
From: 9 October 2019To: 15 December 2020
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Secured
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCTEAR, Nigel John

Active
Attleborough Road, AttleboroughNR17 1JH
Born April 1962
Director
Appointed 16 Jan 2020

PRIOR, Benjamin Richard

Active
20 Broad Street, WokinghamRG40 1AH
Born October 1975
Director
Appointed 09 Oct 2019

EW CAP LIMITED

Resigned
Milton Park, AbingdonOX14 4SA
Corporate director
Appointed 09 Oct 2019
Resigned 01 Dec 2019

Persons with significant control

2

Broad Street, WokinghamRG40 1AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Oct 2019
Broad Street, WokinghamRG40 1AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Incorporation Company
9 October 2019
NEWINCIncorporation